ASG DEVELOPMENT CORP.

Name: | ASG DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2009 |
Entity Number: | 1973436 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1688 VICTORY BLVD, #101, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME L GRUSHKIN | Chief Executive Officer | 1688 VICTORY BLVD, #101, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1688 VICTORY BLVD, #101, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-29 | 2003-10-29 | Address | 1688 VICTORY BLVD., #101, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2001-10-29 | 2003-10-29 | Address | 1688 VICTORY BLVD., #101, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2001-10-29 | 2003-10-29 | Address | 1688 VICTORY BLVD., #101, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2001-10-29 | Address | 1688 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2001-10-29 | Address | 1688 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090916000104 | 2009-09-16 | CERTIFICATE OF DISSOLUTION | 2009-09-16 |
031029002108 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011029002557 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991220002037 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971104002788 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State